Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HOLMES CARE LIMITED
Company Information for

THE HOLMES CARE LIMITED

228 ST MARY'S LANE, UPMINSTER, ESSEX, RM14 3DH,
Company Registration Number
02986419
Private Limited Company
Active

Company Overview

About The Holmes Care Ltd
THE HOLMES CARE LIMITED was founded on 1994-11-03 and has its registered office in Upminster. The organisation's status is listed as "Active". The Holmes Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE HOLMES CARE LIMITED
 
Legal Registered Office
228 ST MARY'S LANE
UPMINSTER
ESSEX
RM14 3DH
Other companies in RM14
 
 
Trading Names/Associated Names
Cranham Court Nursing Home
Filing Information
Company Number 02986419
Company ID Number 02986419
Date formed 1994-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB749559081  
Last Datalog update: 2024-06-07 15:08:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HOLMES CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE HOLMES CARE LIMITED
The following companies were found which have the same name as THE HOLMES CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE HOLMES CARE (BATHGATE) LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 2007-12-11
THE HOLMES CARE (GREENOCK) LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 2007-12-19
THE HOLMES CARE (GROUP) LIMITED 228 St Marys Lane Upminster ESSEX RM14 3DH Active Company formed on the 2006-04-25
THE HOLMES CARE HOLDINGS LIMITED ERNST & YOUNG LLP 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 2007-10-08
THE HOLMES CARE GROUP (GB) LIMITED ERNST & YOUNG LLP 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 2013-08-22

Company Officers of THE HOLMES CARE LIMITED

Current Directors
Officer Role Date Appointed
INDUMATI LAKHANI
Company Secretary 1994-11-03
SHIRAZ LAKHANI
Director 1994-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CONWAY
Nominated Secretary 1994-11-03 1994-11-03
GRAHAM MICHAEL COWAN
Nominated Director 1994-11-03 1994-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INDUMATI LAKHANI THE HOLMES CARE (GREENOCK) LIMITED Company Secretary 2007-12-19 CURRENT 2007-12-19 Liquidation
INDUMATI LAKHANI THE HOLMES CARE (BATHGATE) LIMITED Company Secretary 2007-12-11 CURRENT 2007-12-11 Liquidation
INDUMATI LAKHANI HOLMES CARE (NELSON) LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-25 Active
INDUMATI LAKHANI THE HOLMES CARE HOLDINGS LIMITED Company Secretary 2007-10-08 CURRENT 2007-10-08 Liquidation
INDUMATI LAKHANI CENTRAL CARE LIMITED Company Secretary 2006-11-20 CURRENT 1994-03-28 Liquidation
INDUMATI LAKHANI TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-13 Liquidation
INDUMATI LAKHANI TOWER BRIDGE HOMES CARE (PRIMROSE) LIMITED Company Secretary 2006-04-26 CURRENT 2006-04-26 Dissolved 2016-10-11
INDUMATI LAKHANI AVIEMORE HOMES LIMITED Company Secretary 2005-06-13 CURRENT 2005-03-08 Liquidation
INDUMATI LAKHANI MORAR PROPERTIES LIMITED Company Secretary 2005-06-13 CURRENT 2005-03-08 Active
INDUMATI LAKHANI LAKEWOOD LEISURE LIMITED Company Secretary 2004-07-14 CURRENT 2004-07-14 Dissolved 2016-10-11
INDUMATI LAKHANI HOLMES CARE (MUGIEMOSS) LIMITED Company Secretary 2002-12-20 CURRENT 2001-11-28 Dissolved 2016-10-11
INDUMATI LAKHANI LAKEWOOD LIMITED Company Secretary 2000-10-06 CURRENT 2000-09-22 Liquidation
INDUMATI LAKHANI BAIRDLOCH LIMITED Company Secretary 1998-11-20 CURRENT 1998-11-04 Dissolved 2017-05-30
INDUMATI LAKHANI TOWER BRIDGE HOMES CARE LIMITED Company Secretary 1996-06-20 CURRENT 1996-06-20 Liquidation
INDUMATI LAKHANI CARE COTTAGE LIMITED Company Secretary 1994-11-01 CURRENT 1994-11-01 Active
SHIRAZ LAKHANI ARCEDO DEVELOPMENT GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Dissolved 2018-02-13
SHIRAZ LAKHANI MOMENTUM (ESSEX) LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2017-09-12
SHIRAZ LAKHANI MOMENTUM CARE AND SUPPORT LTD Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2017-09-12
SHIRAZ LAKHANI MOMENTUM DOMICILIARY CARE (ENGLAND) LTD Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2017-09-12
SHIRAZ LAKHANI THE HOLMES CARE GROUP (GB) LIMITED Director 2013-08-22 CURRENT 2013-08-22 Liquidation
SHIRAZ LAKHANI HOLMES CARE (INVERNESS) LIMITED Director 2010-03-29 CURRENT 2010-03-29 Dissolved 2016-10-04
SHIRAZ LAKHANI HOLMES CARE (NELSON-1) LIMITED Director 2010-03-29 CURRENT 2010-03-29 Dissolved 2016-10-04
SHIRAZ LAKHANI HEATHERFIELD COMMUNITY CARE LIMITED Director 2008-04-04 CURRENT 1998-06-08 Liquidation
SHIRAZ LAKHANI FLAGSHIP TOWER (GREENOCK) LIMITED Director 2008-03-11 CURRENT 2005-04-28 Liquidation
SHIRAZ LAKHANI THE HOLMES CARE (GREENOCK) LIMITED Director 2007-12-19 CURRENT 2007-12-19 Liquidation
SHIRAZ LAKHANI THE HOLMES CARE (BATHGATE) LIMITED Director 2007-12-11 CURRENT 2007-12-11 Liquidation
SHIRAZ LAKHANI HOLMES CARE (NELSON) LIMITED Director 2007-10-25 CURRENT 2007-10-25 Active
SHIRAZ LAKHANI THE HOLMES CARE HOLDINGS LIMITED Director 2007-10-08 CURRENT 2007-10-08 Liquidation
SHIRAZ LAKHANI CENTRAL CARE LIMITED Director 2006-11-20 CURRENT 1994-03-28 Liquidation
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED Director 2006-09-13 CURRENT 2006-09-13 Liquidation
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE (PRIMROSE) LIMITED Director 2006-04-26 CURRENT 2006-04-26 Dissolved 2016-10-11
SHIRAZ LAKHANI THE HOLMES CARE (GROUP) LIMITED Director 2006-04-25 CURRENT 2006-04-25 Active
SHIRAZ LAKHANI AVIEMORE HOMES LIMITED Director 2005-06-13 CURRENT 2005-03-08 Liquidation
SHIRAZ LAKHANI MORAR PROPERTIES LIMITED Director 2005-06-13 CURRENT 2005-03-08 Active
SHIRAZ LAKHANI LAKEWOOD LEISURE LIMITED Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2016-10-11
SHIRAZ LAKHANI HOLMES CARE (MUGIEMOSS) LIMITED Director 2002-12-20 CURRENT 2001-11-28 Dissolved 2016-10-11
SHIRAZ LAKHANI LAKEWOOD LIMITED Director 2000-10-06 CURRENT 2000-09-22 Liquidation
SHIRAZ LAKHANI BAIRDLOCH LIMITED Director 1998-11-20 CURRENT 1998-11-04 Dissolved 2017-05-30
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE LIMITED Director 1996-06-20 CURRENT 1996-06-20 Liquidation
SHIRAZ LAKHANI CARE COTTAGE LIMITED Director 1994-11-01 CURRENT 1994-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-17Notice of agreement to exemption from audit of accounts for period ending 31/08/22
2024-01-17Audit exemption subsidiary accounts made up to 2022-08-31
2024-01-17Consolidated accounts of parent company for subsidiary company period ending 31/08/22
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/08/22
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/08/22
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/08/22
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 31/08/22
2023-12-07CONFIRMATION STATEMENT MADE ON 03/11/23, WITH NO UPDATES
2022-08-31Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-08-31Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-08-31Consolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-08-31Audit exemption subsidiary accounts made up to 2021-08-31
2022-08-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-08-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-08-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2021-12-10Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-12-10Audit exemption subsidiary accounts made up to 2020-08-31
2021-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2021-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-11-16PSC07CESSATION OF INDUMATI LAKHANI AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09AP01DIRECTOR APPOINTED MRS SHARIFA LAKHANI
2021-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MS INDUMATI LAKHANI on 2021-02-09
2021-02-09CH01Director's details changed for Mr Shiraz Lakhani on 2021-02-09
2021-02-09AA01Previous accounting period extended from 31/03/20 TO 31/08/20
2021-02-09PSC04Change of details for Ms Sharifa Lakhani as a person with significant control on 2021-02-09
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029864190023
2020-06-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-05-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-04-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-02-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2017-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 150000
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-08-11RES13Resolutions passed:
  • "Disposal agreement" 23/03/2017
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029864190019
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029864190017
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029864190018
2016-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 029864190020
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029864190021
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-23AR0103/11/15 ANNUAL RETURN FULL LIST
2015-11-24DISS40Compulsory strike-off action has been discontinued
2015-11-10AR0130/06/15 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-08-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-10AA01Current accounting period shortened from 31/07/15 TO 31/03/15
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 150000
2014-11-06AR0103/11/14 ANNUAL RETURN FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 150000
2013-11-28AR0103/11/13 FULL LIST
2013-08-05MEM/ARTSARTICLES OF ASSOCIATION
2013-08-05RES01ALTER ARTICLES 16/07/2013
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029864190019
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029864190018
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029864190017
2013-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-29AR0103/11/12 FULL LIST
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM CRANHAM COURT 435 ST MARYS LANE UPMINSTER ESSEX RM14 3NU
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-10AR0103/11/11 FULL LIST
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-09AR0103/11/10 FULL LIST
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-21AR0103/11/09 FULL LIST
2010-01-08AUDAUDITOR'S RESIGNATION
2009-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2008-11-04363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2007-11-26363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-12-06363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-11-30363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-11-17363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-02-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-11-18363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-04-11AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-11-28363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-31395PARTICULARS OF MORTGAGE/CHARGE
2001-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01
2001-11-28363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-09-07287REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 435 SAINT MARYS LANE UPMINSTER ESSEX RM14 3NU
2001-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00
2001-04-11287REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 435 SAINT MARYS LANE UPMINSTER ESSEX RM14 3NU
2001-04-06AUDAUDITOR'S RESIGNATION
2000-11-22363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-15395PARTICULARS OF MORTGAGE/CHARGE
2000-08-15395PARTICULARS OF MORTGAGE/CHARGE
2000-08-15395PARTICULARS OF MORTGAGE/CHARGE
2000-06-09287REGISTERED OFFICE CHANGED ON 09/06/00 FROM: KLACO HOUSE 28-30 ST JOHNS SQUARE LONDON EC1M 4DN
2000-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-16395PARTICULARS OF MORTGAGE/CHARGE
2000-04-11AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-03-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE HOLMES CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE HOLMES CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-08 Outstanding HSBC BANK PLC (AS SECURITY AGENT)
2016-03-08 Outstanding HSBC BANK PLC
2013-07-24 Satisfied LLOYDS TSB BANK PLC
2013-07-24 Satisfied LLOYDS TSB BANK PLC
2013-07-24 Satisfied LLOYDS TSB BANK PLC
SHARE CHARGE 2006-06-05 Satisfied DEUTSCHE BANK AG,LONDON BRANCH (THE "SECURITY TRUSTEE")
DEBENTURE 2006-06-05 Satisfied DEUTSCHE BANK AG,LONDON BRANCH (THE "SECURITY TRUSTEE")
DEBENTURE 2002-07-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2000-08-07 Satisfied CREDIT SUISSE FIRST BOSTON
DEBENTURE 2000-08-07 Satisfied CREDIT SUISSE FIRST BOSTON
POLICY ASSIGNMENT DEED 2000-08-07 Satisfied CREDIT SUISSE FIRST BOSTON
THIRD PARTY EQUITABLE CHARGE 2000-05-02 Satisfied CREDIT SUISSE FIRST BOSTON
THIRD PARTY EQUITABLE CHARGE 2000-02-15 Satisfied CREDIT SUISSE FIRST BOSTON
LEGAL CHARGE 1999-09-30 Satisfied CREDIT SUISSE FIRST BOSTON
DEBENTURE 1999-09-30 Satisfied CREDIT SUISSE FIRST BOSTON
DEED OF ASSIGNMENT OF DEBENTURE 1999-09-30 Satisfied CREDIT SUISSE FIRST BOSTON
DEED OF ASSIGNMENT OF RENTS 1999-09-30 Satisfied CREDIT SUISSE FIRST BOSTON
COMPOSITE DEBENTURE 1997-02-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-11-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-09-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE HOLMES CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE HOLMES CARE LIMITED
Trademarks
We have not found any records of THE HOLMES CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE HOLMES CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2012-7 GBP £551 NURSING HOMES
London Borough of Waltham Forest 2012-6 GBP £2,352 NURSING HOMES
London Borough of Redbridge 2010-12 GBP £1,926
London Borough of Redbridge 2010-11 GBP £3,853
London Borough of Redbridge 2010-9 GBP £3,821
London Borough of Redbridge 2010-8 GBP £7,642
London Borough of Redbridge 2010-6 GBP £3,821
London Borough of Waltham Forest 2010-6 GBP £5,858
London Borough of Redbridge 2010-5 GBP £3,821
London Borough of Redbridge 2010-4 GBP £8,903

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE HOLMES CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HOLMES CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE HOLMES CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.